Company NameTBC Recruitment Limited
DirectorsJason Alan Fox and Tiffany Louise Fox
Company StatusActive
Company Number04457041
CategoryPrivate Limited Company
Incorporation Date7 June 2002(21 years, 10 months ago)
Previous NamesHighflyers Marketing Ltd and Gap Personnel Limited

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMr Jason Alan Fox
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2012(9 years, 9 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9QP
Wales
Director NameMs Tiffany Louise Fox
Date of BirthFebruary 1996 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2017(15 years after company formation)
Appointment Duration6 years, 10 months
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9QP
Wales
Director NameRebecca Claire Hopkins
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2002(1 week after company formation)
Appointment Duration2 years, 4 months (resigned 14 October 2004)
RoleMarketing Consultant
Correspondence AddressBroughton House
Threapwood
Malpas
Cheshire
SY14 7AN
Wales
Secretary NameBarbara Ann Patricia Hopkins
NationalityBritish
StatusResigned
Appointed14 June 2002(1 week after company formation)
Appointment Duration2 years, 4 months (resigned 14 October 2004)
RoleCompany Director
Correspondence AddressNew Barn
Castle Street, Holt
Wrexham
Wrexham Borough
LL13 9YL
Wales
Secretary NameMrs Rebecca Claire Dewhurst
NationalityBritish
StatusResigned
Appointed14 October 2004(2 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 18 November 2009)
RoleCompany Director
Country of ResidenceGBR
Correspondence AddressBroughton House
Threapwood
Malpas
Cheshire
SY14 7AN
Wales
Director NameMs Rachel Hough
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2009(7 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 24 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit K2 Yale Business Village
Wrexham Technology Park Ellice Way
Wrexham
LL13 7YL
Wales
Secretary NameMrs Carol Eve Boynton
StatusResigned
Appointed18 November 2009(7 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 31 March 2010)
RoleCompany Director
Correspondence AddressUnit K2 Yale Business Village
Wrexham Technology Park Ellice Way
Wrexham
LL13 7YL
Wales
Director NameMrs Rebecca Claire Dewhurst
NationalityBritish
StatusResigned
Appointed23 February 2010(7 years, 8 months after company formation)
Appointment Duration2 months (resigned 26 April 2010)
RoleCompany Director
Country of ResidenceGBR
Correspondence AddressUnit K2 Yale Business Village
Wrexham Technology Park Ellice Way
Wrexham
LL13 7YL
Wales
Director NameMrs Rebecca Claire Dewhurst
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2010(7 years, 8 months after company formation)
Appointment Duration2 months (resigned 26 April 2010)
RoleCompany Director
Country of ResidenceGBR
Correspondence AddressUnit K2 Yale Business Village
Wrexham Technology Park Ellice Way
Wrexham
LL13 7YL
Wales
Secretary NameMiss Marie Samuels
StatusResigned
Appointed31 March 2010(7 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 05 January 2011)
RoleCompany Director
Correspondence AddressUnit K2 Yale Business Village
Wrexham Technology Park Ellice Way
Wrexham
LL13 7YL
Wales
Director NameMiss Marie Samuels
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2010(7 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 05 January 2011)
RoleRecruitment
Country of ResidenceUnited Kingdom
Correspondence AddressUnit K2 Yale Business Village
Wrexham Technology Park Ellice Way
Wrexham
LL13 7YL
Wales
Director NameMr Gary Peter Dewhurst
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2011(8 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 March 2012)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThomas House 16 Vernon Street
Stockport
Cheshire
SK1 1TY
Director NameMr Gary Peter Dewhurst
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2011(8 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 March 2012)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressThomas House 16 Vernon Street
Stockport
Cheshire
SK1 1TY
Secretary NameMrs Rebecca Claire Dewhurst
StatusResigned
Appointed05 January 2011(8 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 March 2012)
RoleCompany Director
Correspondence AddressThomas House 16 Vernon Street
Stockport
Cheshire
SK1 1TY
Secretary NameMs Deborah Ann Jones
StatusResigned
Appointed28 September 2016(14 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 12 November 2021)
RoleCompany Director
Correspondence Address3 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9QP
Wales
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed07 June 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed07 June 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Contact

Websitebenjaminjameste.com
Telephone01244 434387
Telephone regionChester

Location

Registered Address3 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9QP
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Built Up AreaChester Business Park
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Jason Fox
100.00%
Ordinary

Financials

Year2014
Net Worth-£378
Cash£39,653
Current Liabilities£358,468

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 June 2023 (10 months, 2 weeks ago)
Next Return Due21 June 2024 (2 months from now)

Charges

27 February 2013Delivered on: 8 March 2013
Persons entitled: Close Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
26 March 2010Delivered on: 3 April 2010
Persons entitled: Nicholas Cummings David Gwyn Mason

Classification: Rent deposit deed
Secured details: £7500.00 due or to become due from the company to the chargee.
Particulars: The stables 20 whitefriars chester.
Outstanding
24 November 2009Delivered on: 28 November 2009
Satisfied on: 16 May 2013
Persons entitled: Absolute Invoice Finance LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

11 January 2021Registered office address changed from 4 Hilliards Court Chester Business Park Chester Cheshire CH4 9QP United Kingdom to 3 Hilliards Court Chester Business Park Chester Cheshire CH4 9QP on 11 January 2021 (1 page)
9 December 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
23 June 2020Confirmation statement made on 7 June 2020 with updates (4 pages)
23 June 2020Notification of The Business Connection Holdings Ltd as a person with significant control on 21 January 2020 (2 pages)
23 June 2020Cessation of Jason Alan Fox as a person with significant control on 21 January 2020 (1 page)
11 February 2020Change of details for Mr Jason Alan Fox as a person with significant control on 11 February 2020 (2 pages)
11 February 2020Director's details changed for Mr Jason Alan Fox on 11 February 2020 (2 pages)
12 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
16 May 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
27 September 2018Unaudited abridged accounts made up to 31 December 2017 (9 pages)
13 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
29 September 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
29 September 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
14 September 2017Registered office address changed from Sixth Floor Hilton House Lord Street Stockport Cheshire SK1 3NA to 4 Hilliards Court Chester Business Park Chester Cheshire CH4 9QP on 14 September 2017 (1 page)
14 September 2017Registered office address changed from Sixth Floor Hilton House Lord Street Stockport Cheshire SK1 3NA to 4 Hilliards Court Chester Business Park Chester Cheshire CH4 9QP on 14 September 2017 (1 page)
6 July 2017Appointment of Tiffany Louise Fox as a director on 23 June 2017 (2 pages)
6 July 2017Appointment of Tiffany Louise Fox as a director on 23 June 2017 (2 pages)
12 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
31 March 2017Satisfaction of charge 2 in full (4 pages)
31 March 2017Satisfaction of charge 2 in full (4 pages)
10 October 2016Amended total exemption small company accounts made up to 31 December 2015 (7 pages)
10 October 2016Amended total exemption small company accounts made up to 31 December 2015 (7 pages)
6 October 2016Appointment of Ms Deborah Ann Jones as a secretary on 28 September 2016 (2 pages)
6 October 2016Appointment of Ms Deborah Ann Jones as a secretary on 28 September 2016 (2 pages)
14 June 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
14 June 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
13 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(4 pages)
13 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(4 pages)
1 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
1 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
7 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(4 pages)
7 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(4 pages)
7 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
25 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(4 pages)
25 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(4 pages)
25 June 2014Register inspection address has been changed (1 page)
25 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(4 pages)
25 June 2014Register inspection address has been changed (1 page)
25 June 2014Register(s) moved to registered inspection location (1 page)
25 June 2014Register(s) moved to registered inspection location (1 page)
8 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
8 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
11 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
16 May 2013Satisfaction of charge 1 in full (2 pages)
16 May 2013Satisfaction of charge 1 in full (2 pages)
8 March 2013Particulars of a mortgage or charge / charge no: 3 (14 pages)
8 March 2013Particulars of a mortgage or charge / charge no: 3 (14 pages)
21 November 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
21 November 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
24 October 2012Registered office address changed from Thomas House 16 Vernon Street Stockport Cheshire SK1 1TY United Kingdom on 24 October 2012 (1 page)
24 October 2012Registered office address changed from Thomas House 16 Vernon Street Stockport Cheshire SK1 1TY United Kingdom on 24 October 2012 (1 page)
11 October 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2 (3 pages)
11 October 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2 (3 pages)
23 August 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
23 August 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
23 August 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
23 April 2012Termination of appointment of Rebecca Dewhurst as a director (1 page)
23 April 2012Termination of appointment of Rebecca Dewhurst as a secretary (1 page)
23 April 2012Termination of appointment of Gary Dewhurst as a director (1 page)
23 April 2012Termination of appointment of Rebecca Dewhurst as a director (1 page)
23 April 2012Termination of appointment of Rebecca Dewhurst as a secretary (1 page)
23 April 2012Termination of appointment of Gary Dewhurst as a director (1 page)
13 March 2012Registered office address changed from Unit K2 Yale Business Village Wrexham Technology Park Ellice Way Wrexham LL13 7YL on 13 March 2012 (1 page)
13 March 2012Registered office address changed from Unit K2 Yale Business Village Wrexham Technology Park Ellice Way Wrexham LL13 7YL on 13 March 2012 (1 page)
12 March 2012Appointment of Mr Jason Alan Fox as a director (2 pages)
12 March 2012Appointment of Mr Jason Alan Fox as a director (2 pages)
12 August 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
12 August 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
5 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
25 January 2011Previous accounting period shortened from 28 February 2011 to 31 December 2010 (1 page)
25 January 2011Previous accounting period shortened from 28 February 2011 to 31 December 2010 (1 page)
5 January 2011Termination of appointment of Marie Samuels as a director (1 page)
5 January 2011Appointment of Mr Gary Peter Dewhurst as a director (2 pages)
5 January 2011Termination of appointment of Marie Samuels as a secretary (1 page)
5 January 2011Termination of appointment of Marie Samuels as a director (1 page)
5 January 2011Appointment of Mr Gary Peter Dewhurst as a director (2 pages)
5 January 2011Appointment of Mrs Rebecca Claire Dewhurst as a secretary (1 page)
5 January 2011Termination of appointment of Marie Samuels as a secretary (1 page)
5 January 2011Appointment of Mrs Rebecca Claire Dewhurst as a director (2 pages)
5 January 2011Appointment of Mrs Rebecca Claire Dewhurst as a secretary (1 page)
5 January 2011Appointment of Mrs Rebecca Claire Dewhurst as a director (2 pages)
8 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (6 pages)
8 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (6 pages)
8 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (6 pages)
22 June 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
22 June 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
26 April 2010Appointment of Miss Marie Samuels as a director (2 pages)
26 April 2010Termination of appointment of Rebecca Dewhurst as a director (1 page)
26 April 2010Appointment of Miss Marie Samuels as a director (2 pages)
26 April 2010Termination of appointment of Rebecca Dewhurst as a director (1 page)
3 April 2010Particulars of a mortgage or charge / charge no: 2 (7 pages)
3 April 2010Particulars of a mortgage or charge / charge no: 2 (7 pages)
31 March 2010Appointment of Miss Marie Samuels as a secretary (1 page)
31 March 2010Termination of appointment of Carol Boynton as a secretary (1 page)
31 March 2010Appointment of Miss Marie Samuels as a secretary (1 page)
31 March 2010Termination of appointment of Carol Boynton as a secretary (1 page)
8 March 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 March 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 March 2010Change of share class name or designation (2 pages)
8 March 2010Change of share class name or designation (2 pages)
2 March 2010Total exemption small company accounts made up to 28 February 2009 (7 pages)
2 March 2010Total exemption small company accounts made up to 28 February 2009 (7 pages)
25 February 2010Termination of appointment of Rachel Hough as a director (1 page)
25 February 2010Termination of appointment of Rachel Hough as a director (1 page)
24 February 2010Appointment of Mrs Rebecca Claire Dewhurst as a director (2 pages)
24 February 2010Appointment of Mrs Rebecca Claire Dewhurst as a director (2 pages)
16 February 2010Statement of capital following an allotment of shares on 18 November 2009
  • GBP 100
(4 pages)
16 February 2010Statement of capital following an allotment of shares on 18 November 2009
  • GBP 100
(4 pages)
28 November 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
28 November 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
21 November 2009Termination of appointment of Gary Dewhurst as a director (1 page)
21 November 2009Termination of appointment of Gary Dewhurst as a director (1 page)
20 November 2009Appointment of Mrs Carol Eve Boynton as a secretary (1 page)
20 November 2009Appointment of Mrs Carol Eve Boynton as a secretary (1 page)
20 November 2009Termination of appointment of Rebecca Dewhurst as a secretary (1 page)
20 November 2009Appointment of Ms Rachel Hough as a director (2 pages)
20 November 2009Termination of appointment of Rebecca Dewhurst as a secretary (1 page)
20 November 2009Appointment of Ms Rachel Hough as a director (2 pages)
4 November 2009Company name changed gap personnel LIMITED\certificate issued on 04/11/09 (2 pages)
4 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-27
(2 pages)
4 November 2009Company name changed gap personnel LIMITED\certificate issued on 04/11/09 (2 pages)
4 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-27
(2 pages)
28 October 2009Change of name notice (2 pages)
28 October 2009Change of name notice (2 pages)
14 October 2009Registered office address changed from Broughton House Threapwood Malpas Cheshire SY14 7AN on 14 October 2009 (1 page)
14 October 2009Registered office address changed from Broughton House Threapwood Malpas Cheshire SY14 7AN on 14 October 2009 (1 page)
1 September 2009Return made up to 07/06/09; full list of members (3 pages)
1 September 2009Return made up to 07/06/09; full list of members (3 pages)
26 June 2009Company name changed highflyers marketing LTD\certificate issued on 26/06/09 (2 pages)
26 June 2009Company name changed highflyers marketing LTD\certificate issued on 26/06/09 (2 pages)
18 June 2008Total exemption small company accounts made up to 28 February 2008 (7 pages)
18 June 2008Total exemption small company accounts made up to 28 February 2007 (7 pages)
18 June 2008Total exemption small company accounts made up to 28 February 2008 (7 pages)
18 June 2008Total exemption small company accounts made up to 28 February 2007 (7 pages)
11 June 2008Return made up to 07/06/08; full list of members (3 pages)
11 June 2008Return made up to 07/06/08; full list of members (3 pages)
9 August 2007Return made up to 07/06/07; full list of members (2 pages)
9 August 2007Return made up to 07/06/07; full list of members (2 pages)
9 August 2007Secretary's particulars changed (1 page)
9 August 2007Secretary's particulars changed (1 page)
10 July 2006Return made up to 07/06/06; full list of members (2 pages)
10 July 2006Return made up to 07/06/06; full list of members (2 pages)
26 May 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
26 May 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
28 March 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
28 March 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
1 March 2006Return made up to 07/06/05; full list of members (2 pages)
1 March 2006Return made up to 07/06/05; full list of members (2 pages)
16 November 2004New director appointed (1 page)
16 November 2004New director appointed (1 page)
25 October 2004Director resigned (1 page)
25 October 2004Secretary resigned (1 page)
25 October 2004New secretary appointed (2 pages)
25 October 2004Director resigned (1 page)
25 October 2004New secretary appointed (2 pages)
25 October 2004Secretary resigned (1 page)
30 June 2004Total exemption small company accounts made up to 28 February 2004 (7 pages)
30 June 2004Total exemption small company accounts made up to 28 February 2004 (7 pages)
28 June 2004Return made up to 07/06/04; full list of members (6 pages)
28 June 2004Return made up to 07/06/04; full list of members (6 pages)
23 December 2003Registered office changed on 23/12/03 from: liverpool house lower bridge street chester CH1 1RS (1 page)
23 December 2003Registered office changed on 23/12/03 from: liverpool house lower bridge street chester CH1 1RS (1 page)
6 July 2003Total exemption full accounts made up to 28 February 2003 (11 pages)
6 July 2003Total exemption full accounts made up to 28 February 2003 (11 pages)
11 June 2003Return made up to 07/06/03; full list of members (6 pages)
11 June 2003Return made up to 07/06/03; full list of members (6 pages)
26 February 2003S-div 14/02/03 (1 page)
26 February 2003S-div 14/02/03 (1 page)
25 February 2003Ad 15/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 February 2003Ad 15/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 December 2002Registered office changed on 01/12/02 from: park house, castle street holt wrexham LL13 9YL (1 page)
1 December 2002Accounting reference date shortened from 30/06/03 to 28/02/03 (1 page)
1 December 2002Accounting reference date shortened from 30/06/03 to 28/02/03 (1 page)
1 December 2002Registered office changed on 01/12/02 from: park house, castle street holt wrexham LL13 9YL (1 page)
21 June 2002New secretary appointed (2 pages)
21 June 2002New secretary appointed (2 pages)
21 June 2002New director appointed (2 pages)
21 June 2002New director appointed (2 pages)
17 June 2002Director resigned (1 page)
17 June 2002Secretary resigned (1 page)
17 June 2002Secretary resigned (1 page)
17 June 2002Director resigned (1 page)
7 June 2002Incorporation (9 pages)
7 June 2002Incorporation (9 pages)